Search icon

CARTER COUNTY FIREFIGHTER'S ASSOCATION, INC.

Company Details

Name: CARTER COUNTY FIREFIGHTER'S ASSOCATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 30 Jun 1988 (37 years ago)
Organization Date: 30 Jun 1988 (37 years ago)
Last Annual Report: 08 Aug 2024 (8 months ago)
Organization Number: 0245574
Industry: Membership Organizations
Number of Employees: Medium (20-99)
ZIP code: 41164
City: Olive Hill, Lawton, Stark, Upper Tygart, Wolf
Primary County: Carter County
Principal Office: 350 ADKINS LOOP, 350 ADKINS LOOP, OLIVE HILL, OLIVE HILL, KY 41164
Place of Formation: KENTUCKY

President

Name Role
Johnny Hall President

Secretary

Name Role
Mindy Fannin Secretary

Treasurer

Name Role
Kenny Adkins Treasurer

Director

Name Role
Lonnie Sturgill Director
JARRELL CRUMP Director
DUANE SUTTLES Director
DAVID CARROLL Director
PAUL THOMAS Director
MARK HARR Director
BURL HAMM Director
Greg Felly Director

Registered Agent

Name Role
EDWIN RUCKER Registered Agent

Incorporator

Name Role
DUANE SUTTLES Incorporator
KENDALL STEELE Incorporator
DAVID CARROLL Incorporator
MARK HARR Incorporator
BURL HAMM Incorporator

Vice President

Name Role
Eddie Rucker Vice President

Filings

Name File Date
Annual Report 2024-08-08
Annual Report 2023-06-13
Annual Report 2022-08-05
Annual Report 2021-08-19
Principal Office Address Change 2021-06-11
Annual Report 2020-03-26
Annual Report 2019-08-09
Annual Report 2018-08-21
Annual Report 2017-05-01
Annual Report 2016-06-23

Sources: Kentucky Secretary of State